Company NameD.G Solutions Limited
Company StatusDissolved
Company Number03705186
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date19 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameRobert David Graham Stroud
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleIt Programmer
Correspondence Address10b Forest Drive
Theydon Bois
Essex
CM16 7EY
Secretary NameMrs Stella Yvonne Stroud
NationalityBritish
StatusClosed
Appointed01 February 2004(5 years after company formation)
Appointment Duration15 years, 4 months (closed 19 June 2019)
RoleCompany Director
Correspondence AddressMeadow Croft The Gail
Haverfordwest
Sa62 4
Director NameMark Anthony John Bell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Little Roodee
Hawarden
Deeside
Clwyd
CH5 3PU
Wales
Secretary NameAngela Davies
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Maple Grove
Bromborough
Wirral
Merseyside
L62 7AZ
Secretary NameDalbir Kaur
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2002)
RolePurchasing
Correspondence Address17 Hartley Street
Wolverhampton
West Midlands
WV3 9QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Net Worth£10
Cash£8,606
Current Liabilities£13,343

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 June 2019Final Gazette dissolved following liquidation (1 page)
19 March 2019Completion of winding up (1 page)
17 April 2012Order of court to wind up (1 page)
17 April 2012Court order notice of winding up (2 pages)
17 April 2012Order of court to wind up (1 page)
17 April 2012Court order notice of winding up (2 pages)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (2 pages)
24 March 2011Application to strike the company off the register (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Amended accounts made up to 28 February 2008 (5 pages)
17 July 2009Amended accounts made up to 28 February 2007 (5 pages)
17 July 2009Amended accounts made up to 28 February 2008 (5 pages)
17 July 2009Amended accounts made up to 28 February 2007 (5 pages)
2 June 2009Return made up to 27/02/09; full list of members (3 pages)
2 June 2009Return made up to 27/02/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / stella stroud / 29/05/2009 (2 pages)
1 June 2009Secretary's change of particulars / stella stroud / 29/05/2009 (2 pages)
20 April 2009Registered office changed on 20/04/2009 from 82 main st bretforton evesham worcestershire WR11 5JJ (1 page)
20 April 2009Registered office changed on 20/04/2009 from 82 main st bretforton evesham worcestershire WR11 5JJ (1 page)
6 March 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (9 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2008 (9 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 May 2008Return made up to 27/02/08; full list of members (3 pages)
9 May 2008Return made up to 27/02/08; full list of members (3 pages)
8 May 2008Return made up to 27/02/07; full list of members (3 pages)
8 May 2008Return made up to 27/02/07; full list of members (3 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
5 January 2007Return made up to 27/02/06; full list of members (6 pages)
5 January 2007Return made up to 27/02/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 September 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2004Return made up to 20/02/04; full list of members (7 pages)
27 April 2004Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
16 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
28 March 2002Return made up to 15/02/02; full list of members (6 pages)
28 March 2002Return made up to 15/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2001Return made up to 27/02/01; full list of members (6 pages)
13 March 2001Return made up to 27/02/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
9 May 2000Secretary resigned (2 pages)
9 May 2000Secretary resigned (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
9 May 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Registered office changed on 06/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999Registered office changed on 06/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page)
6 February 1999Director resigned (1 page)
1 February 1999Incorporation (10 pages)
1 February 1999Incorporation (10 pages)